CUSTOM LABELS LIMITED
BRIDGWATER

Hellopages » Somerset » Sedgemoor » TA6 4FJ
Company number 05545000
Status Active
Incorporation Date 24 August 2005
Company Type Private Limited Company
Address UNIT G1 WOODLANDS COURT BUSINESS PARK, BRISTOL ROAD, BRIDGWATER, SOMERSET, TA6 4FJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Change of share class name or designation; Statement of capital following an allotment of shares on 31 March 2017 GBP 200 ; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of CUSTOM LABELS LIMITED are www.customlabels.co.uk, and www.custom-labels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Custom Labels Limited is a Private Limited Company. The company registration number is 05545000. Custom Labels Limited has been working since 24 August 2005. The present status of the company is Active. The registered address of Custom Labels Limited is Unit G1 Woodlands Court Business Park Bristol Road Bridgwater Somerset Ta6 4fj. . FOSTER, Kathleen Louise is a Secretary of the company. FOSTER, Nigel John is a Director of the company. Secretary FOSTER, Tracey Anne has been resigned. Secretary SHOBROOK, Jane has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director FOSTER, Tracey Anne has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
FOSTER, Kathleen Louise
Appointed Date: 02 February 2013

Director
FOSTER, Nigel John
Appointed Date: 24 August 2005
63 years old

Resigned Directors

Secretary
FOSTER, Tracey Anne
Resigned: 31 July 2006
Appointed Date: 24 August 2005

Secretary
SHOBROOK, Jane
Resigned: 01 February 2013
Appointed Date: 01 August 2006

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 24 August 2005
Appointed Date: 24 August 2005

Director
FOSTER, Tracey Anne
Resigned: 24 August 2005
Appointed Date: 24 August 2005
60 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 24 August 2005
Appointed Date: 24 August 2005

Persons With Significant Control

Mr Nigel John Foster
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Kathleen Loise Foster
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUSTOM LABELS LIMITED Events

29 Apr 2017
Change of share class name or designation
29 Apr 2017
Statement of capital following an allotment of shares on 31 March 2017
  • GBP 200

25 Apr 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Jan 2017
Total exemption small company accounts made up to 31 August 2016
08 Sep 2016
Confirmation statement made on 3 September 2016 with updates
...
... and 30 more events
01 Nov 2005
New secretary appointed;new director appointed
01 Nov 2005
New director appointed
21 Sep 2005
Registered office changed on 21/09/05 from: 16 churchill way cardiff CF10 2DX
21 Sep 2005
Ad 24/08/05--------- £ si 99@1=99 £ ic 1/100
24 Aug 2005
Incorporation

CUSTOM LABELS LIMITED Charges

3 September 2015
Charge code 0554 5000 0001
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…